252 SOUTH FIFTH AVENUE, LLC

Name: | 252 SOUTH FIFTH AVENUE, LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 24 Apr 2001 (24 years ago) |
Entity Number: | 2631489 |
ZIP code: | 10550 |
County: | Westchester |
Place of Formation: | Delaware |
Address: | 33 S. HIGH ST, MT VERNON, NY, United States, 10550 |
Name | Role | Address |
---|---|---|
THE LLC | DOS Process Agent | 33 S. HIGH ST, MT VERNON, NY, United States, 10550 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2009-03-27 | 2011-04-21 | Address | 67 INTERLAKEN AVE, NEW ROCHELLE, NY, 10801, 1101, USA (Type of address: Service of Process) |
2003-04-07 | 2009-03-27 | Address | 67 INTERLAKEN AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
2002-05-15 | 2004-08-02 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2002-05-15 | 2003-04-07 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2001-04-24 | 2002-05-15 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110421002969 | 2011-04-21 | BIENNIAL STATEMENT | 2011-04-01 |
090327002745 | 2009-03-27 | BIENNIAL STATEMENT | 2009-04-01 |
070326002187 | 2007-03-26 | BIENNIAL STATEMENT | 2007-04-01 |
050411002095 | 2005-04-11 | BIENNIAL STATEMENT | 2005-04-01 |
040802000103 | 2004-08-02 | CERTIFICATE OF CHANGE | 2004-08-02 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State